OYSTER MARINE HOLDINGS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 5QF
Company number 05689831
Status Active
Incorporation Date 27 January 2006
Company Type Private Limited Company
Address SAXON WHARF LOWER YORK ST, NORTHAM, SOUTHAMPTON, HAMPSHIRE, SO14 5QF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Klaas Meertens as a director on 16 November 2016. The most likely internet sites of OYSTER MARINE HOLDINGS LIMITED are www.oystermarineholdings.co.uk, and www.oyster-marine-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Redbridge Rail Station is 3.9 miles; to Swanwick Rail Station is 5.6 miles; to Romsey Rail Station is 7.4 miles; to Shawford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oyster Marine Holdings Limited is a Private Limited Company. The company registration number is 05689831. Oyster Marine Holdings Limited has been working since 27 January 2006. The present status of the company is Active. The registered address of Oyster Marine Holdings Limited is Saxon Wharf Lower York St Northam Southampton Hampshire So14 5qf. . HAYNES, Simon is a Secretary of the company. HAYNES, Simon is a Director of the company. JONES, Harvey Richard Austin is a Director of the company. TYDEMAN, David Rolfe is a Director of the company. Secretary HICKS, Christopher Michael has been resigned. Secretary HOBBS, Steven John has been resigned. Secretary RAMM, Arthur James has been resigned. Director AITKEN, Andrew Murray has been resigned. Director BROOK, Alan David has been resigned. Director CAMPBELL, Robin John has been resigned. Director CREED, Nicholas Windom has been resigned. Director D'JANOEFF, Alexander Constantine Basil has been resigned. Director DE PUNDERT, Willem Paulus has been resigned. Director HICKS, Christopher Michael has been resigned. Director HOBBS, Steven John has been resigned. Director MATTHEWS, Richard Burnell has been resigned. Director MEERTENS, Klaas has been resigned. Director RAMM, Arthur James has been resigned. Director TAYLOR, Michael David has been resigned. Director VESTO, Kjell Lennart has been resigned. Director WHITMAN, Elizabeth Jane has been resigned. Director WINCKLES, Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAYNES, Simon
Appointed Date: 30 April 2015

Director
HAYNES, Simon
Appointed Date: 01 November 2014
54 years old

Director
JONES, Harvey Richard Austin
Appointed Date: 01 November 2014
61 years old

Director
TYDEMAN, David Rolfe
Appointed Date: 27 November 2008
71 years old

Resigned Directors

Secretary
HICKS, Christopher Michael
Resigned: 09 May 2012
Appointed Date: 15 February 2008

Secretary
HOBBS, Steven John
Resigned: 30 April 2015
Appointed Date: 10 May 2012

Secretary
RAMM, Arthur James
Resigned: 15 February 2008
Appointed Date: 27 January 2006

Director
AITKEN, Andrew Murray
Resigned: 06 May 2010
Appointed Date: 01 September 2008
73 years old

Director
BROOK, Alan David
Resigned: 30 June 2010
Appointed Date: 27 January 2006
75 years old

Director
CAMPBELL, Robin John
Resigned: 24 February 2012
Appointed Date: 01 September 2008
72 years old

Director
CREED, Nicholas Windom
Resigned: 30 September 2011
Appointed Date: 01 September 2008
65 years old

Director
D'JANOEFF, Alexander Constantine Basil
Resigned: 21 February 2012
Appointed Date: 15 February 2008
73 years old

Director
DE PUNDERT, Willem Paulus
Resigned: 16 November 2016
Appointed Date: 21 February 2012
68 years old

Director
HICKS, Christopher Michael
Resigned: 09 May 2012
Appointed Date: 15 February 2008
70 years old

Director
HOBBS, Steven John
Resigned: 30 April 2015
Appointed Date: 25 June 2012
66 years old

Director
MATTHEWS, Richard Burnell
Resigned: 27 November 2008
Appointed Date: 27 January 2006
77 years old

Director
MEERTENS, Klaas
Resigned: 16 November 2016
Appointed Date: 21 February 2012
68 years old

Director
RAMM, Arthur James
Resigned: 15 February 2008
Appointed Date: 27 January 2006
72 years old

Director
TAYLOR, Michael David
Resigned: 24 February 2012
Appointed Date: 01 September 2008
60 years old

Director
VESTO, Kjell Lennart
Resigned: 21 February 2012
Appointed Date: 01 October 2009
69 years old

Director
WHITMAN, Elizabeth Jane
Resigned: 24 February 2012
Appointed Date: 01 September 2008
67 years old

Director
WINCKLES, Richard
Resigned: 21 February 2012
Appointed Date: 15 February 2008
79 years old

Persons With Significant Control

Mr Willem Paulus De Pundert
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Klaas Meertens
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OYSTER MARINE HOLDINGS LIMITED Events

03 Feb 2017
Confirmation statement made on 27 January 2017 with updates
25 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Dec 2016
Termination of appointment of Klaas Meertens as a director on 16 November 2016
15 Dec 2016
Termination of appointment of Willem Paulus De Pundert as a director on 16 November 2016
10 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 90 more events
09 Dec 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
16 May 2006
Location of register of members
22 Mar 2006
Statement of affairs
22 Mar 2006
Ad 20/02/06--------- £ si 4500@1=4500 £ ic 2/4502
27 Jan 2006
Incorporation

OYSTER MARINE HOLDINGS LIMITED Charges

20 March 2014
Charge code 0568 9831 0005
Delivered: 24 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
12 April 2011
Insurance assignment of key-man policies
Delivered: 14 April 2011
Status: Satisfied on 24 April 2012
Persons entitled: Cit Bank Limited
Description: Right title and interest in the key-man policy being life…
21 February 2008
Accession deed to a composite debenture
Delivered: 26 February 2008
Status: Satisfied on 24 April 2012
Persons entitled: Cit Bank Limited, as Security Trustee for Itself and on Behalf of the Other Secured Parties (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
15 February 2008
Accession deed to a composite debenture
Delivered: 26 February 2008
Status: Satisfied on 3 April 2012
Persons entitled: Cit Bank Limited, as Security Trustee for Itself and on Behalf of the Other Secured Parties (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…